|
|
12 Aug 2025
|
12 Aug 2025
Registered office address changed from 12 Old Palace Lane Richmond TW9 1PG England to 44 Oxford Street Ramsbury Marlborough SN8 2PG on 12 August 2025
|
|
|
14 Jul 2025
|
14 Jul 2025
Confirmation statement made on 30 June 2025 with no updates
|
|
|
04 Jul 2024
|
04 Jul 2024
Confirmation statement made on 30 June 2024 with no updates
|
|
|
05 Jul 2023
|
05 Jul 2023
Confirmation statement made on 30 June 2023 with no updates
|
|
|
19 Jul 2022
|
19 Jul 2022
Confirmation statement made on 30 June 2022 with no updates
|
|
|
12 Jul 2021
|
12 Jul 2021
Confirmation statement made on 30 June 2021 with no updates
|
|
|
26 Aug 2020
|
26 Aug 2020
Confirmation statement made on 30 June 2020 with no updates
|
|
|
31 Oct 2019
|
31 Oct 2019
Registered office address changed from 6 Pembroke Villas the Green Richmond Surrey TW9 1QF England to 12 Old Palace Lane Richmond TW9 1PG on 31 October 2019
|
|
|
16 Jul 2019
|
16 Jul 2019
Confirmation statement made on 30 June 2019 with no updates
|
|
|
01 Nov 2018
|
01 Nov 2018
Registered office address changed from 2 the Square Ramsbury Marlborough Wiltshire SN8 2PE to 6 Pembroke Villas the Green Richmond Surrey TW9 1QF on 1 November 2018
|
|
|
01 Jul 2018
|
01 Jul 2018
Confirmation statement made on 30 June 2018 with no updates
|
|
|
27 Apr 2018
|
27 Apr 2018
Termination of appointment of Helen Clare Crabtree as a secretary on 27 April 2018
|
|
|
14 Sep 2017
|
14 Sep 2017
Director's details changed for Mrs Rosalind Clare Fitton on 1 September 2017
|
|
|
14 Sep 2017
|
14 Sep 2017
Director's details changed for Mr Andrew Charles Fitton on 1 September 2017
|
|
|
21 Jul 2017
|
21 Jul 2017
Confirmation statement made on 30 June 2017 with no updates
|
|
|
30 Jun 2017
|
30 Jun 2017
Director's details changed for Mr Andrew Charles Fitton on 13 September 2016
|